Advanced company searchLink opens in new window

AMIFRO ASSOCIATES LIMITED

Company number 04107325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 AA Accounts for a dormant company made up to 31 March 2024
10 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Oct 2022 PSC01 Notification of Mohammed Tazul Islam as a person with significant control on 3 October 2022
03 Oct 2022 PSC08 Notification of a person with significant control statement
03 Oct 2022 AP01 Appointment of Mr Mohammed Tazul Islam as a director on 25 September 2022
03 Oct 2022 TM01 Termination of appointment of Nazratun Nayem as a director on 1 October 2022
03 Oct 2022 PSC07 Cessation of Nazratun Nayem as a person with significant control on 1 October 2022
13 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
07 Dec 2021 PSC01 Notification of Nazratun Nayem as a person with significant control on 8 November 2021
07 Dec 2021 TM01 Termination of appointment of Mohammed Tazul Islam as a director on 1 December 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 PSC07 Cessation of Mohammed Tazul Islam as a person with significant control on 8 November 2021
19 Nov 2021 AP01 Appointment of Mrs Nazratun Nayem as a director on 8 November 2021
06 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AD01 Registered office address changed from 15B 50 Beattyville Gardens Gants Hill Essex Essex IG2 6UF United Kingdom to 15B Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 30 December 2019
27 Dec 2019 AD01 Registered office address changed from PO Box G/F 15B Woodford Avenue Ilford Gants Hill Essex IG2 6UF United Kingdom to 15B 50 Beattyville Gardens Gants Hill Essex Essex IG2 6UF on 27 December 2019
18 Dec 2019 AD01 Registered office address changed from 40 Woodford Avenue Ilford IG2 6XQ England to PO Box G/F 15B Woodford Avenue Ilford Gants Hill Essex IG2 6UF on 18 December 2019
11 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates